Company NameEarlsburn Wind Energy Limited
Company StatusActive
Company NumberSC254429
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Picton-Turbervill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Richard Stewart Dibley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Patrick Paul Adam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed28 June 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RolePlanning And Control
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road, Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Director NameMr Michael Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address863 Trestle Glen
Oakland
California 94610
Usa
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Director NameMr Hans Rudolf Schenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed15 October 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Praccio 38
Massagno 6900
Ticino
Switzerland
Secretary NameCarlo Sinatra
NationalityBritish
StatusResigned
Appointed15 October 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2008)
RoleSecretary
Correspondence AddressVia Manzoni 8/Bis
Monza
Milan
20052
Secretary NameMrs Erin Lynn Murchie Hunter
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Correspondence Address16 Brighton Place
Aberdeen
AB10 6RS
Scotland
Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Director NameMr Giorgio Botta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2014)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Robert Reed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Massimo Ferrari
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Davide Vittorio Sala
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2015)
RoleHead Of International Legal Affairs
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Soren Toftgaard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed17 March 2014(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address43 Langelinie Alle
Copenhagen
2100
Director NameMr Giovanni Toffolatti
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr David Skall Joensen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2018(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2019)
RoleAsset Manager
Country of ResidenceDenmark
Correspondence Address43 Langelinie Alle
Copenhagen
2100
Director NameChristian Okholm
Date of BirthJuly 1991 (Born 32 years ago)
NationalityDanish
StatusResigned
Appointed29 November 2019(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2020)
RoleAnalyst
Country of ResidenceDenmark
Correspondence Address43 Langelinie Alie
Copenhagen
2100
Director NameFlorian Kuster
Date of BirthAugust 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2019(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 December 2021)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address43 Langelinie Alie
Copenhagen
2100
Director NameZineb Sebti
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2021)
RoleAsset Manager
Country of ResidenceDenmark
Correspondence Address29 Amerika Plads
Copenhagen
2100
Director NameMr Michael Anthony Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Mark Joseph Scarsella
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2021(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 January 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Louis Denis Patrick Houbert
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2021(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address205 Route D'Arlon
L-1150
Luxembourg
Director NameMs Sneha Sinha
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameQuill Form Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
Strathclyde
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed22 August 2003(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 October 2003)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 February 2018(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitefalckrenewablesltd.com

Location

Registered AddressBeauly House
Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Earlsburn Mezzanine LTD
51.00%
Ordinary
49 at £1Cii Holdco
49.00%
Ordinary

Financials

Year2014
Turnover£9,706,000
Net Worth£257,000
Cash£3,635,000
Current Liabilities£6,738,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

22 March 2006Delivered on: 30 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over six areas of ground adjoining the B818 road near denny, stirlingshire.
Outstanding
22 March 2006Delivered on: 30 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over areas of gorund adjoining the B818 road near denny, stirlingshire.
Outstanding
22 March 2006Delivered on: 30 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over ground adjoining B818 road near denny, stirlingshire.
Outstanding
22 March 2006Delivered on: 30 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over ground adjoining the B818 road near denny, stirlingshire STG8332.
Outstanding
21 March 2006Delivered on: 29 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over 133.1 hectares forming part of farm and lands of easter cringate, parish of st ninians, county of stirling.
Outstanding
21 March 2006Delivered on: 29 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over 627.06 hectares of the farm and lands of todholes, parish of fintry and st ninians, county of stirling.
Outstanding
15 March 2006Delivered on: 28 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 March 2023Delivered on: 22 March 2023
Persons entitled: Intesa Sanpaolo S.P.A. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Mufg Bank, LTD. as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of ground lying on the north side of the B818 road from fintry to denny, stirling registered in the land register of scotland under title number STG54528.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of five areas of ground on the north side of the road leading from craigannet, denny to fintry, glasgow registered in the land register of scotland under title number STG54462.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of an area of ground lying on the south east side of the road from craigannet to langhill registered in the land register of scotland under title number STG54461.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of subjects to the north west of earlsburn cottage, denny, stirlingshire registered in the land register of scotland under title number STG54463.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of subjects at easter cringate, denny registered in the land register of scotland under title number STG54437.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of subjects on the south side of the road from fintry, glasgow to fankerton, denny being the subjects registered in the land register of scotland under title number STG54493.
Outstanding
15 March 2006Delivered on: 27 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Assignation in security
Secured details: All sums due under or in connection with any finance document.
Particulars: The chargor's whole right, title, interest and benefit in and to the offer dated 4 april 2004 and all rights of the chargor arising in relation to the offer.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of areas of ground lying on the north and south of the road leading from broadside to denny registered in the land register of scotland under title number STG54489.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The tenant’s interest in the lease of subjects at earlsburn windfarm, todholes farm, fintry registered in the land register of scotland under title number STG54436.
Outstanding
28 December 2017Delivered on: 3 January 2018
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Particulars: The subjects at touchadam muir, stirling registered in the land register of scotland under title number STG8196.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee)

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee)

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 19 April 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: A registered charge
Particulars: Lease granted by hume of overton farm limited over chargor date 3 & 10 march 2006 STG54489. All and whole those two areas of ground adjoining the B818 road near denny, stilingshire.
Outstanding
12 April 2006Delivered on: 19 April 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in the lease of that area of ground adjoining the B818 road near denny, stirlingshire stg 10289.
Outstanding
27 March 2006Delivered on: 3 April 2006
Persons entitled: The Bank of Toyko-Mitsubishi Ufj LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects extending to 231 hectares at touchadam muir, bannockburn stg 8196.
Outstanding
27 March 2006Delivered on: 30 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over several areas of ground adjoining B818 road near denny, stirlingshire.
Outstanding
15 March 2006Delivered on: 27 March 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD.

Classification: Bond & floating charge
Secured details: All sums due under or in connection with any finance document.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 November 2020Full accounts made up to 31 December 2019 (30 pages)
29 June 2020Appointment of Zineb Sebti as a director on 18 June 2020 (2 pages)
26 June 2020Termination of appointment of Christian Okholm as a director on 18 June 2020 (1 page)
29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Appointment of Christian Okholm as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Florian Kuster as a director on 29 November 2019 (2 pages)
29 October 2019Director's details changed for Mr Patrick Paul Adam on 30 September 2019 (2 pages)
10 October 2019Change of details for Earlsburn Mezzanine Limited as a person with significant control on 9 October 2019 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (28 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
16 January 2019Director's details changed for Mr Richard Stewart Dibley on 14 December 2018 (2 pages)
14 January 2019Termination of appointment of David Skall Joensen as a director on 14 January 2019 (1 page)
13 January 2019Cessation of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 21 December 2017 (1 page)
13 January 2019Notification of Earlsburn Mezzanine Limited as a person with significant control on 21 December 2017 (2 pages)
19 October 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
11 September 2018Full accounts made up to 31 December 2017 (28 pages)
2 July 2018Termination of appointment of Robert Reed as a director on 28 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Paul Adam as a director on 28 June 2018 (2 pages)
20 June 2018Registration of charge SC2544290026, created on 19 June 2018 (21 pages)
5 June 2018Appointment of Mr David Skall Joensen as a director on 30 May 2018 (2 pages)
12 April 2018Director's details changed for Soren Toftgaard on 1 February 2018 (2 pages)
6 March 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 February 2018 (2 pages)
6 March 2018Termination of appointment of Erin Lynn Murchie Hunter as a secretary on 8 February 2018 (1 page)
10 February 2018Notification of Mitsubishi Ufj Financial Group, Inc. as a person with significant control on 21 December 2017 (2 pages)
10 February 2018Cessation of Cii Holdco Ltd as a person with significant control on 21 December 2017 (1 page)
10 February 2018Cessation of Earlsburn Mezzanine Limited as a person with significant control on 21 December 2017 (1 page)
29 January 2018Satisfaction of charge 2 in full (1 page)
3 January 2018Registration of charge SC2544290019, created on 28 December 2017 (10 pages)
3 January 2018Registration of charge SC2544290024, created on 28 December 2017 (11 pages)
3 January 2018Registration of charge SC2544290020, created on 28 December 2017 (10 pages)
3 January 2018Registration of charge SC2544290022, created on 28 December 2017 (10 pages)
3 January 2018Registration of charge SC2544290023, created on 28 December 2017 (10 pages)
3 January 2018Registration of charge SC2544290025, created on 28 December 2017 (10 pages)
3 January 2018Registration of charge SC2544290018, created on 28 December 2017 (9 pages)
3 January 2018Registration of charge SC2544290021, created on 28 December 2017 (9 pages)
3 January 2018Registration of charge SC2544290017, created on 28 December 2017 (9 pages)
29 December 2017Registration of charge SC2544290014, created on 21 December 2017 (22 pages)
29 December 2017Registration of charge SC2544290016, created on 21 December 2017 (40 pages)
29 December 2017Registration of charge SC2544290015, created on 21 December 2017 (21 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 September 2017Full accounts made up to 31 December 2016 (27 pages)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Erin Lynn Murchie Hunter on 21 August 2017 (1 page)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
7 June 2017Termination of appointment of Sergio Chiericoni as a director on 31 May 2017 (1 page)
7 June 2017Appointment of Mr Richard Stewart Dibley as a director on 31 May 2017 (2 pages)
14 October 2016Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of Mr David Picton-Turbervill as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
14 October 2016Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (28 pages)
30 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 April 2016Registration of charge SC2544290013, created on 12 April 2016 (11 pages)
19 April 2016Registration of charge SC2544290013, created on 12 April 2016 (11 pages)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
4 October 2015Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015 (1 page)
4 October 2015Appointment of Mr Sergio Chiericoni as a director on 25 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
1 July 2015Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015 (2 pages)
20 May 2015Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page)
20 May 2015Termination of appointment of Massimo Ferrari as a director on 15 May 2015 (1 page)
13 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (5 pages)
13 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (5 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
26 June 2014Director's details changed for Mr Davide Vittorio Sala on 1 May 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (26 pages)
24 June 2014Full accounts made up to 31 December 2013 (26 pages)
21 March 2014Appointment of Soren Toftgaard as a director (3 pages)
21 March 2014Appointment of Soren Toftgaard as a director (3 pages)
26 February 2014Appointment of Mr Robert Reed as a director (2 pages)
26 February 2014Appointment of Mr Robert Reed as a director (2 pages)
19 February 2014Termination of appointment of Charles Williams as a director (1 page)
19 February 2014Termination of appointment of Charles Williams as a director (1 page)
19 February 2014Termination of appointment of Giorgio Botta as a director (1 page)
19 February 2014Appointment of Mr Massimo Ferrari as a director (2 pages)
19 February 2014Appointment of Mr Davide Vittorio Sala as a director (2 pages)
19 February 2014Appointment of Mr Massimo Ferrari as a director (2 pages)
19 February 2014Appointment of Mr Davide Vittorio Sala as a director (2 pages)
19 February 2014Termination of appointment of Giorgio Botta as a director (1 page)
6 January 2014Termination of appointment of William Heller as a director (1 page)
6 January 2014Termination of appointment of William Heller as a director (1 page)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
11 June 2013Full accounts made up to 31 December 2012 (25 pages)
11 June 2013Full accounts made up to 31 December 2012 (25 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
13 August 2012Memorandum and Articles of Association (11 pages)
13 August 2012Memorandum and Articles of Association (11 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2012Memorandum and Articles of Association (11 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2012Memorandum and Articles of Association (11 pages)
28 June 2012Full accounts made up to 31 December 2011 (29 pages)
28 June 2012Full accounts made up to 31 December 2011 (29 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth cap be revoked and shall not restrict the max amount of shares that may be allotted by the company 13/03/2012
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth cap be revoked and shall not restrict the max amount of shares that may be allotted by the company 13/03/2012
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 19 August 2008 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 19 August 2008 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 19 August 2009 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 19 August 2009 with a full list of shareholders (6 pages)
5 July 2011Second filing of AR01 previously delivered to Companies House made up to 19 August 2010 (15 pages)
5 July 2011Second filing of AR01 previously delivered to Companies House made up to 19 August 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (28 pages)
22 June 2011Full accounts made up to 31 December 2010 (28 pages)
3 June 2011Section 519 (3 pages)
3 June 2011Section 519 (3 pages)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/07/2011
(7 pages)
4 October 2010Annual return made up to 19 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/07/2011
(7 pages)
17 August 2010Full accounts made up to 31 December 2009 (27 pages)
17 August 2010Full accounts made up to 31 December 2009 (27 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (27 pages)
15 October 2009Full accounts made up to 31 December 2008 (27 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page)
13 October 2008Registered office changed on 13/10/2008 from beauly house dochfour business centre dochgarroch inverness IV3 8JY (1 page)
17 September 2008Full accounts made up to 31 December 2007 (26 pages)
17 September 2008Full accounts made up to 31 December 2007 (26 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: findhorn house dochfour business center dochgarroch inverness IV3 8GY (1 page)
1 October 2007Registered office changed on 01/10/07 from: findhorn house dochfour business center dochgarroch inverness IV3 8GY (1 page)
14 September 2007Return made up to 19/08/07; full list of members (8 pages)
14 September 2007Return made up to 19/08/07; full list of members (8 pages)
9 May 2007Full accounts made up to 31 December 2006 (20 pages)
9 May 2007Full accounts made up to 31 December 2006 (20 pages)
20 September 2006Return made up to 19/08/06; full list of members (8 pages)
20 September 2006Return made up to 19/08/06; full list of members (8 pages)
9 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
19 April 2006Partic of mort/charge * (10 pages)
19 April 2006Partic of mort/charge * (10 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 April 2006Partic of mort/charge * (10 pages)
3 April 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (11 pages)
30 March 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (11 pages)
30 March 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (10 pages)
30 March 2006Partic of mort/charge * (10 pages)
29 March 2006Partic of mort/charge * (10 pages)
29 March 2006Partic of mort/charge * (10 pages)
29 March 2006Partic of mort/charge * (10 pages)
29 March 2006Partic of mort/charge * (10 pages)
28 March 2006Partic of mort/charge * (14 pages)
28 March 2006Partic of mort/charge * (14 pages)
27 March 2006Partic of mort/charge * (10 pages)
27 March 2006Partic of mort/charge * (10 pages)
27 March 2006Partic of mort/charge * (10 pages)
27 March 2006Partic of mort/charge * (10 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 February 2006Registered office changed on 23/02/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
23 February 2006Registered office changed on 23/02/06 from: tower mains studio 18G liberton brae edinburgh EH16 6AE (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
26 August 2005Return made up to 19/08/05; full list of members (8 pages)
26 August 2005Return made up to 19/08/05; full list of members (8 pages)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 August 2005Registered office changed on 26/08/05 from: tower mains studio 18D liberton brae edinburgh EH16 6AE (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2005Full accounts made up to 31 July 2004 (6 pages)
22 February 2005Full accounts made up to 31 July 2004 (6 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 August 2004Return made up to 19/08/04; full list of members (8 pages)
26 August 2004Return made up to 19/08/04; full list of members (8 pages)
29 March 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
29 March 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
24 February 2004Amending 88(2)r 220803 (2 pages)
24 February 2004Amending 88(2)r 220803 (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (3 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (3 pages)
2 September 2003Registered office changed on 02/09/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
2 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2003New director appointed (3 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
2 September 2003New director appointed (3 pages)
19 August 2003Incorporation (19 pages)
19 August 2003Incorporation (19 pages)